Search icon

C & W AUTOMOTIVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & W AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & W AUTOMOTIVE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Aug 1998 (27 years ago)
Document Number: P98000071274
FEI/EIN Number 593526991

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 402 NORTH TEMPLE AVE, STARKE, FL, 32091, US
Mail Address: 402 NORTH TEMPLE AVE, STARKE, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTER CHARLES E President 402 NORTH TEMPLE AVE, STARKE, FL, 32091
FORBACH CHRIS Vice President 342 STAR LAKE DR, HAWTHORN, FL, 32640
FORBACH CHRIS President 342 STAR LAKE DR, HAWTHORN, FL, 32640
FORBACH CHRIS Secretary 342 STAR LAKE DR, HAWTHORN, FL, 32640
FORBACH CHRIS Treasurer 342 STAR LAKE DR, HAWTHORN, FL, 32640
TROTTER CHARLES E Agent 402 N TEMPLE AVE, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024844 ELITE AUTOMOTIVE SERVICE CENTER EXPIRED 2017-03-08 2022-12-31 - 7060 S COUNTY ROAD 125, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 402 N TEMPLE AVE, STARKE, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-01 402 NORTH TEMPLE AVE, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2017-03-01 402 NORTH TEMPLE AVE, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2017-03-01 TROTTER, CHARLES ELI -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12577.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State